Search icon

MAGIC OIL INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC OIL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1997 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000007916
FEI/EIN Number 593420915
Address: Ladylake Mobil, 841 South us 441/27, Ladylake, FL, 32159, US
Mail Address: Ladylake Mobil, 841 South us 441 / 27, Ladylake, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIK DIPAK M Secretary 1631 FIDDLEWOOD CT., CASSELBERRY, FL, 32707
SHAH SUNIL President 841 , South us 441 / 27, Ladylake, FL, 32159
NAIK DIPAK M Agent 841 south us 441/ 27, Ladylake, FL, 32159
MEHTA NIKUNJ K Vice President 841 south us 441 /27, Ladylake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030402 LONGWOODCHEVRON / CIRCLEK 2655220 EXPIRED 2017-03-22 2022-12-31 - 798 WEST SR 434, LONGWOOD, FL, 32750
G17000030409 LADYLAKMOBIL EXPIRED 2017-03-22 2022-12-31 - 798 WEST SR 434, LONGWOOD, FL, FL
G15000048642 LONGWOOD CIRCLE K EXPIRED 2015-05-15 2020-12-31 - 798 WEST SR 434, LONGWOOD, FL, 32750
G11000099578 LONGWOOD CHEVRON EXPIRED 2011-10-10 2016-12-31 - 1631, FIDDLEWOOD COURT, CASSELBERRY, FL, 32707
G09107900133 LADY LAKE MOBIL EXPIRED 2009-04-15 2014-12-31 - 1631 FIDDLEWOOD CT., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 Ladylake Mobil, 841 South us 441/27, Ladylake, FL 32159 -
CHANGE OF MAILING ADDRESS 2021-04-14 Ladylake Mobil, 841 South us 441/27, Ladylake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 841 south us 441/ 27, Ladylake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2016-03-27 NAIK, DIPAK M -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State